Colchester
Essex
CO3 3SR
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Town Wall Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160,738 |
Cash | £5,000 |
Current Liabilities | £431,369 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
24 October 2018 | Delivered on: 2 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Site of high trees st clare drive colchester CO3 3TA title number EX736754. Outstanding |
---|---|
6 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: High trees st clare drive colchester t/no EX736754. Outstanding |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 February 2007 | Delivered on: 15 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re newell homes limited, business base rate tracker account, account number 4062118. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 July 2015 | Delivered on: 8 July 2015 Satisfied on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plots 2 to 5 and plot 7 land at junction of drury road and maldon road colchester t/no. EX540552. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
22 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge 055326320005 in full (1 page) |
7 October 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 December 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 November 2018 | Registration of charge 055326320005, created on 24 October 2018 (7 pages) |
1 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
30 December 2015 | Satisfaction of charge 055326320004 in full (1 page) |
30 December 2015 | Satisfaction of charge 055326320004 in full (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 July 2015 | Registration of charge 055326320003, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 055326320003, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 055326320004, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 055326320003, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 055326320004, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 055326320004, created on 6 July 2015 (9 pages) |
20 March 2015 | Registration of charge 055326320002, created on 19 March 2015 (5 pages) |
20 March 2015 | Registration of charge 055326320002, created on 19 March 2015 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Termination of appointment of Town Wall Executor & Trustee Company Limited as a secretary (1 page) |
23 March 2010 | Termination of appointment of Town Wall Executor & Trustee Company Limited as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 20 November 2009 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Return made up to 10/08/08; full list of members (3 pages) |
5 February 2009 | Return made up to 10/08/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
28 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
24 May 2007 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
10 August 2005 | Incorporation (16 pages) |
10 August 2005 | Incorporation (16 pages) |